PUREGENERATION (UK) LTD
RIPLEY

Hellopages » Derbyshire » Amber Valley » DE5 8RE
Company number 06242421
Status Active
Incorporation Date 10 May 2007
Company Type Private Limited Company
Address 4 WILLOW PARK COTTAGES PROSPECT ROAD, DENBY, RIPLEY, DERBYSHIRE, ENGLAND, DE5 8RE
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PUREGENERATION (UK) LTD are www.puregenerationuk.co.uk, and www.puregeneration-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Puregeneration Uk Ltd is a Private Limited Company. The company registration number is 06242421. Puregeneration Uk Ltd has been working since 10 May 2007. The present status of the company is Active. The registered address of Puregeneration Uk Ltd is 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire England De5 8re. The company`s financial liabilities are £0.7k. It is £0.06k against last year. The cash in hand is £0.7k. It is £0.06k against last year. And the total assets are £0.7k, which is £0.06k against last year. WAGNER, Dietmar is a Director of the company. Secretary FAHEY, Jayne has been resigned. Director BAUER, Eran Nicodemus has been resigned. Director EDMONDSON, Michael Stuart has been resigned. Director GAMBLE, Simon Michael has been resigned. Director GRAUPNER, Robert has been resigned. Director HOBBS, Benjamin James has been resigned. Director HULTINE, J.Dustin has been resigned. Director LIVESEY, Stuart has been resigned. Director MOSTOWFI, Sheyda has been resigned. Director SEDGWICK, Christopher has been resigned. Director THORPE, James has been resigned. Director VECHTEN, James Alden Van has been resigned. Director WILLIAMS, Ted has been resigned. Director DENBY NOMINEES LTD has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


puregeneration (uk) Key Finiance

LIABILITIES £0.7k
+8%
CASH £0.7k
+8%
TOTAL ASSETS £0.7k
+8%
All Financial Figures

Current Directors

Director
WAGNER, Dietmar
Appointed Date: 28 July 2014
87 years old

Resigned Directors

Secretary
FAHEY, Jayne
Resigned: 09 June 2013
Appointed Date: 10 May 2007

Director
BAUER, Eran Nicodemus
Resigned: 09 June 2013
Appointed Date: 10 May 2007
72 years old

Director
EDMONDSON, Michael Stuart
Resigned: 09 June 2013
Appointed Date: 05 March 2008
75 years old

Director
GAMBLE, Simon Michael
Resigned: 28 July 2014
Appointed Date: 25 April 2014
56 years old

Director
GRAUPNER, Robert
Resigned: 21 October 2010
Appointed Date: 10 May 2007
75 years old

Director
HOBBS, Benjamin James
Resigned: 09 June 2013
Appointed Date: 21 October 2010
37 years old

Director
HULTINE, J.Dustin
Resigned: 21 October 2010
Appointed Date: 10 May 2007
76 years old

Director
LIVESEY, Stuart
Resigned: 09 June 2013
Appointed Date: 10 May 2007
81 years old

Director
MOSTOWFI, Sheyda
Resigned: 25 April 2014
Appointed Date: 27 February 2014
65 years old

Director
SEDGWICK, Christopher
Resigned: 09 June 2013
Appointed Date: 21 October 2010
69 years old

Director
THORPE, James
Resigned: 09 June 2013
Appointed Date: 10 May 2007
85 years old

Director
VECHTEN, James Alden Van
Resigned: 21 October 2010
Appointed Date: 10 May 2007
83 years old

Director
WILLIAMS, Ted
Resigned: 18 May 2009
Appointed Date: 10 May 2007
73 years old

Director
DENBY NOMINEES LTD
Resigned: 25 April 2014
Appointed Date: 23 January 2014

PUREGENERATION (UK) LTD Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Jan 2016
Registered office address changed from St James Chambers St. James Chambers St. James Street Derby DE1 1QZ to 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE on 20 January 2016
28 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

...
... and 44 more events
21 May 2008
Return made up to 10/05/08; full list of members
09 Apr 2008
Resolutions
  • RES13 ‐ Appoint auditors 04/03/2008

04 Apr 2008
Director appointed michael stuart edmondson
14 Feb 2008
Secretary's particulars changed
10 May 2007
Incorporation